Advanced company searchLink opens in new window

MAGDON SCAFFOLDING CO. LIMITED

Company number 01354891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2021
08 Sep 2021 LIQ10 Removal of liquidator by court order
24 Aug 2021 600 Appointment of a voluntary liquidator
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
19 Dec 2019 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford SO53 3TY on 19 December 2019
18 Dec 2019 LIQ02 Statement of affairs
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-06
07 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 MR04 Satisfaction of charge 1 in full
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 8 March 2016
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 121.000017
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 121.000017
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 121.000017
23 Dec 2013 AD02 Register inspection address has been changed from David Bros Yard Stone Lane Industrial Estate Wimborne Dorset BH21 1HD United Kingdom
23 Dec 2013 CH01 Director's details changed for Mr Adam Wilding on 11 December 2013